QUANTUM IT DISTRIBUTION LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/02/254 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/12/2418 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

08/11/248 November 2024 Statement of affairs

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Resolutions

View Document

04/11/244 November 2024 Registered office address changed from Unit B2, Loades Eco Parc Blackhorse Road Coventry CV7 9FW United Kingdom to C/O Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-11-04

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Registration of charge 123634710002, created on 2023-02-13

View Document

23/02/2323 February 2023 Satisfaction of charge 123634710001 in full

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/04/2130 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BALE / 07/01/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM UNIT 2 ENTERPRISE CLOSE TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8NS UNITED KINGDOM

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES SKIPPER / 07/01/2021

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BALE / 07/01/2021

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123634710001

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES SKIPPER / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES SKIPPER / 25/06/2020

View Document

02/06/202 June 2020 PREVSHO FROM 31/12/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company